British – Born 60 years ago (December 1963)
Company Name | Dunnhumby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2000 (11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 22 January 2002) |
Assigned Occupation | Retailer |
Addresses | Correspondence Address 10 Talbot Road Highgate London N6 4QR Registered Company Address 184 Shepherds Bush Road London W6 7NL |
Company Name | Tesco Mobile Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2003 (5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 18 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Talbot Road Highgate London N6 4QR Registered Company Address Shire Park Welwyn Garden City AL7 1GA |
Company Name | Micro Focus International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2005 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 26 September 2006) |
Assigned Occupation | General Management |
Addresses | Correspondence Address 10 Talbot Road Highgate London N6 4QR Registered Company Address The Lawn Old Bath Road Newbury Berkshire RG14 1QN |
Company Name | Easyjet Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2007 (7 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 31 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hangar 89 London Luton Airport Luton Bedfordshire LU2 9PF Registered Company Address Hangar 89 London Luton Airport Luton Bedfordshire LU2 9PF |
Company Name | Currys Retail Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2007 (8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 20 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Talbot Road Highgate London N6 4QR Registered Company Address 1 Portal Way London W3 6RS |
Company Name | Currys Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2008 (56 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 20 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Dsg International Plc C/O Dsg International Pl Maylands Avenue Hemel Hempstead Herts HP2 7TG Registered Company Address 1 Portal Way London W3 6RS |
Company Name | Dunelm (Soft Furnishings) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (28 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 29 August 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Dunelm Store Support Centre Watermead Business Par Syston Leicester Leicestershire LE7 1AD Registered Company Address Dunelm Store Support Centre Watermead Business Park Syston Leicester Leicestershire LE7 1AD |
Company Name | Dunelm Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 29 August 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Dunelm Store Support Centre Watermead Business Par Syston Leicester Leicestershire LE7 1AD Registered Company Address Dunelm Store Support Centre Watermead Business Park Syston Leicester Leicestershire LE7 1AD |
Company Name | Dunelm Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 29 August 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Dunelm Store Support Centre Watermead Business Par Syston Leicester Leicestershire LE7 1AD Registered Company Address Dunelm Store Support Centre Watermead Business Park Syston Leicester Leicestershire LE7 1AD |
Company Name | Octopus Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2015 (15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 11 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6th Floor, 33 Holborn London EC1N 2HT Registered Company Address 6th Floor, 33 Holborn London EC1N 2HT |
Company Name | Fogarty Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2015 (14 years after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 29 August 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Dunelm Store Support Centre Watermead Business Par Syston Leicester LE7 1AD Registered Company Address Dunelm Store Support Centre Watermead Business Park Syston Leicester LE7 1AD |
Company Name | Zoncolan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2015 (5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 29 August 2017) |
Assigned Occupation | Chief Executuve |
Addresses | Correspondence Address Store Support Centre Watermead Business Park Syston Leicester Le7 1ad LE7 1AD Registered Company Address Store Support Centre, Watermead Business Park Syston Leicester LE7 1AD |
Company Name | Globe Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 29 August 2017) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Dunelm Store Support Centre Watermead Business Par Syston Leicester LE7 1AD Registered Company Address Dunelm Store Support Centre Watermead Business Park Syston Leicester LE7 1AD |
Company Name | Tesco Home Shopping Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2000 (1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 22 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Talbot Road Highgate London N6 4QR Registered Company Address Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | Tesco.com Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2000 (3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 25 December 2003) |
Assigned Occupation | Chief Executive Manager |
Addresses | Correspondence Address 10 Talbot Road Highgate London N6 4QR Registered Company Address Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | Delamare One Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2000 (1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 25 December 2003) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 10 Talbot Road Highgate London N6 4QR Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Monsoon Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (38 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 February 2015) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 1 Nicholas Road London W11 4AN Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Drillgreat Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 February 2015) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Notting Dale Village 1 Nicholas Road London W11 4AN Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Monsoon Holdings (No.1) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (22 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 18 February 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 Nicholas Road London W11 4AN Registered Company Address 2nd Floor, 110 Cannon Street London EC4N 6EU |
Company Name | CD&R Osprey Plc |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (1 week, 5 days after company formation) |
Appointment Duration | 6 months (Resigned 02 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Headway House Crosby Way Farnham Surrey GU9 7XG Registered Company Address Cleveland House 33 King Street London SW1Y 6RJ |
Company Name | Qredo Ltd |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2014 (2 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (Resigned 21 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Talbot Road Highgate London N6 4QR Registered Company Address 110 Cannon Street 2nd Floor London EC4N 6EU |
Company Name | M Realisations 2020 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (40 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 February 2015) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address 1 Nicholas Road London W11 4AN Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |